About

Registered Number: 04191254
Date of Incorporation: 30/03/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Founded in 2001, Lmj Management Ltd are based in Buckhurst Hill, Essex, it has a status of "Dissolved". The current directors of Lmj Management Ltd are listed as Tranter, Stuart Mark, Ninnim, Carol, Nominee Director Services Limited, Nominee Director Services Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRANTER, Stuart Mark 14 April 2003 - 1
NOMINEE DIRECTOR SERVICES LIMITED 01 November 2009 01 January 2014 1
NOMINEE DIRECTOR SERVICES LTD 01 March 2008 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
NINNIM, Carol 14 April 2003 28 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
LIQ14 - N/A 05 December 2018
LIQ02 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
AD01 - Change of registered office address 17 July 2018
RESOLUTIONS - N/A 13 July 2018
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 30 March 2017
TM02 - Termination of appointment of secretary 30 July 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 June 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 04 February 2010
AP02 - Appointment of corporate director 29 January 2010
AD01 - Change of registered office address 24 December 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 06 December 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 09 March 2007
AAMD - Amended Accounts 14 September 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 08 March 2004
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.